Name: | PORTAGA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3214441 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 445 HAMILTON AVE, #1102, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 HAMILTON AVE, #1102, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
ROBERT KOST | Chief Executive Officer | 445 HAMILTON AVE, #1102, WHITE PLAINS, NY, United States, 10601 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-06-08 | 2007-09-04 | Address | 111 HIGHLAND DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2005-06-06 | 2005-06-08 | Address | 111 HIGHLAND DRIVE, CORTLAND MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011572 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
070904002085 | 2007-09-04 | BIENNIAL STATEMENT | 2007-06-01 |
050608000229 | 2005-06-08 | CERTIFICATE OF MERGER | 2005-06-08 |
050606000448 | 2005-06-06 | APPLICATION OF AUTHORITY | 2005-06-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State